Search icon

VOICELIFT, INC. - Florida Company Profile

Company Details

Entity Name: VOICELIFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOICELIFT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: P05000014468
FEI/EIN Number 202370683

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 427, COCOA, FL, 32923, US
Address: 505 BREVARD AVE STE 104, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST TAYLOR B Vice President PO Box 427, Cocoa, FL, 32923
WEST PERRY D Agent 505 BREVARD AVE SUITE 104, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-01-16 WEST, PERRY DOUGLAS -
CHANGE OF PRINCIPAL ADDRESS 2018-09-07 505 BREVARD AVE STE 104, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-07 505 BREVARD AVE SUITE 104, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2012-01-05 505 BREVARD AVE STE 104, COCOA, FL 32922 -

Documents

Name Date
REINSTATEMENT 2024-02-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
Reg. Agent Change 2018-09-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State